Background WavePink WaveYellow Wave

UNIVERSITY TECHNICAL COLLEGE WARRINGTON (08714780)

UNIVERSITY TECHNICAL COLLEGE WARRINGTON (08714780) is an active UK company. incorporated on 2 October 2013. with registered office in Warrington. The company operates in the Education sector, engaged in technical and vocational secondary education. UNIVERSITY TECHNICAL COLLEGE WARRINGTON has been registered for 12 years. Current directors include BATES, Christopher, HATHERALL, Christopher John, HOUGHTON, Michael and 2 others.

Company Number
08714780
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 October 2013
Age
12 years
Address
Utc Warrington, Warrington, WA2 7NG
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BATES, Christopher, HATHERALL, Christopher John, HOUGHTON, Michael, PATTERSON, John Kenneth, THOMASON, Jacqueline
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSITY TECHNICAL COLLEGE WARRINGTON

UNIVERSITY TECHNICAL COLLEGE WARRINGTON is an active company incorporated on 2 October 2013 with the registered office located in Warrington. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. UNIVERSITY TECHNICAL COLLEGE WARRINGTON was registered 12 years ago.(SIC: 85320)

Status

active

Active since 12 years ago

Company No

08714780

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 2 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

WARRINGTON UTC
From: 2 October 2013To: 1 May 2014
Contact
Address

Utc Warrington Dallam Lane Warrington, WA2 7NG,

Previous Addresses

The Base Dallam Lane Warrington Cheshire WA2 7NG United Kingdom
From: 21 December 2015To: 12 October 2016
International Business Centre Delta Crescent Westbrook Warrington WA5 7WQ
From: 19 May 2015To: 21 December 2015
University of Chester Parkgate Road Chester Cheshire CH1 4BJ
From: 2 October 2013To: 19 May 2015
Timeline

55 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
Dec 16
Director Joined
May 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jun 18
Director Left
Feb 19
Director Left
Apr 19
Director Left
Jul 19
Owner Exit
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Dec 20
New Owner
Jan 21
New Owner
Jan 21
New Owner
Feb 21
Director Joined
May 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Owner Exit
Sept 23
New Owner
Sept 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Jun 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
41
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

DEVINE, Lindsey

Active
Dallam Lane, WarringtonWA2 7NG
Secretary
Appointed 13 Sept 2021

BATES, Christopher

Active
Dallam Lane, WarringtonWA2 7NG
Born May 1991
Director
Appointed 10 Nov 2021

HATHERALL, Christopher John

Active
Dallam Lane, WarringtonWA2 7NG
Born June 1974
Director
Appointed 27 May 2021

HOUGHTON, Michael

Active
601 Faraday Street, Birchwood Park, WarringtonWA3 6GN
Born May 1970
Director
Appointed 25 Mar 2015

PATTERSON, John Kenneth

Active
Birchwood Park Avenue, WarringtonWA3 6GR
Born March 1968
Director
Appointed 15 Jun 2015

THOMASON, Jacqueline

Active
Dallam Lane, WarringtonWA2 7NG
Born April 1971
Director
Appointed 12 Mar 2018

RIMMER, Robert Barkley

Resigned
Delta Crescent, WarringtonWA5 7WQ
Secretary
Appointed 18 May 2015
Resigned 07 Apr 2016

WARD, Maxine Laura

Resigned
Dallam Lane, WarringtonWA2 7NG
Secretary
Appointed 07 Apr 2016
Resigned 17 Sept 2021

BARBER, Lee Michael

Resigned
Dallam Lane, WarringtonWA2 7NG
Born December 1980
Director
Appointed 08 Sept 2021
Resigned 13 Feb 2026

BARBER, Lee Michael

Resigned
Dallam Lane, WarringtonWA2 7NG
Born December 1980
Director
Appointed 01 Sept 2015
Resigned 01 Feb 2020

BELLAMY, Lawrence Charles, Professor

Resigned
Parkgate Road, ChesterCH1 4BJ
Born October 1967
Director
Appointed 02 Oct 2013
Resigned 25 Mar 2015

BIBBY, Louise

Resigned
Dallam Lane, WarringtonWA2 7NG
Born June 1982
Director
Appointed 05 Oct 2022
Resigned 28 Nov 2024

COSGROVE, Rebecca

Resigned
U T C Warrington, WarringtonWA2 7NG
Born November 1978
Director
Appointed 23 Nov 2022
Resigned 26 Feb 2026

CRITCHLEY, Ian Robert

Resigned
Dallam Lane, WarringtonWA2 7NG
Born October 1982
Director
Appointed 05 Nov 2019
Resigned 05 Oct 2022

CUMMING, Ian Ramsay

Resigned
Dallam Lane, WarringtonWA2 7NG
Born August 1965
Director
Appointed 12 Mar 2018
Resigned 17 Jul 2019

GIBBENS, Paul Andrew

Resigned
Dallam Lane, WarringtonWA2 7NG
Born January 1982
Director
Appointed 11 Mar 2020
Resigned 29 Apr 2024

GILLIGAN, Neil Raymond

Resigned
Dallam Lane, WarringtonWA2 7NG
Born January 1976
Director
Appointed 16 May 2017
Resigned 30 Jan 2019

HARRISON, Philip, Colonel

Resigned
Dallam Lane, WarringtonWA2 7NG
Born June 1964
Director
Appointed 04 Dec 2017
Resigned 18 Jun 2018

HARROP, Peter Knowlton

Resigned
Parkgate Road, ChesterCH1 4BJ
Born June 1954
Director
Appointed 02 Oct 2013
Resigned 25 Mar 2015

JENNINGS, Thomas Michael

Resigned
Dallam Lane, WarringtonWA2 7NG
Born May 1994
Director
Appointed 30 Apr 2020
Resigned 29 Apr 2024

MCCANN, William John

Resigned
Chester Street, ManchesterM1 5GD
Born December 1961
Director
Appointed 25 Mar 2015
Resigned 26 Feb 2026

MCMANUS, Aidan James

Resigned
Faraday Street, Birchwood Park, WarringtonWA3 6GA
Born August 1980
Director
Appointed 25 Mar 2015
Resigned 05 Feb 2020

MIDDLEHURST, Paul Thomas

Resigned
Dallam Lane, WarringtonWA2 7NG
Born December 1962
Director
Appointed 09 Dec 2020
Resigned 17 Mar 2022

MOORE, Dorothy Lynda

Resigned
Parkgate Road, ChesterCH1 4BJ
Born March 1951
Director
Appointed 02 Oct 2013
Resigned 25 Mar 2015

PARK, Stephen

Resigned
Delta Crescent, WarringtonWA5 7WQ
Born November 1970
Director
Appointed 02 Oct 2013
Resigned 31 Mar 2019

SMITH, Rita Marie

Resigned
Dallam Lane, WarringtonWA2 7NG
Born July 1958
Director
Appointed 06 Dec 2016
Resigned 07 Nov 2019

STRINGER, Beverley

Resigned
U T C Warrington, WarringtonWA2 7NG
Born August 1980
Director
Appointed 23 Nov 2022
Resigned 05 Dec 2022

WALLWORK, Nicola Lynn

Resigned
Dallam Lane, WarringtonWA2 7NG
Born June 1976
Director
Appointed 11 Mar 2020
Resigned 29 Apr 2024

Persons with significant control

12

3 Active
9 Ceased

Mr Simon Wittridge

Active
Dallam Lane, WarringtonWA2 7NG
Born November 1965

Nature of Control

Right to appoint and remove directors
Notified 01 Feb 2023

Mr John O'Brien

Ceased
Dallam Lane, WarringtonWA2 7NG
Born May 1961

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Sept 2020
Ceased 01 Feb 2023

Prof. Tomasz Witold Liskiewicz

Active
Dallam Lane, WarringtonWA2 7NG
Born July 1976

Nature of Control

Significant influence or control as trust
Notified 04 Feb 2020

Mr Michael Houghton

Active
Dallam Lane, WarringtonWA2 7NG
Born May 1970

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2018

Mr Michael Houghton

Ceased
Dallam Lane, WarringtonWA2 7NG
Born May 1970

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 28 Oct 2020

Mr William John Mccann

Ceased
Dallam Lane, WarringtonWA2 7NG
Born December 1961

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 28 Oct 2020

Mr John Kenneth Patterson

Ceased
Dallam Lane, WarringtonWA2 7NG
Born March 1968

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 28 Oct 2020

Sellafield Limited

Ceased
Birchwood Park Avenue, WarringtonWA3 6GR

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Sept 2016
Ceased 28 Oct 2020

Manchester Metropolitan University

Ceased
John Dalton Building, ManchesterM1 5GD

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Sept 2016
Ceased 28 Oct 2020

Mr Lee Michael Barber

Ceased
Dallam Lane, WarringtonWA2 7NG
Born December 1980

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 21 Oct 2020

Mr Aidan James Mcmanus

Ceased
Dallam Lane, WarringtonWA2 7NG
Born August 1980

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 01 Oct 2020

Mr Steve Park

Ceased
Dallam Lane, WarringtonWA2 7NG
Born November 1970

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

107

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
26 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
16 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 May 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
31 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Certificate Change Of Name Company
1 May 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 May 2014
MISCMISC
Change Of Name Request Comments
1 May 2014
NM06NM06
Change Of Name Notice
1 May 2014
CONNOTConfirmation Statement Notification
Resolution
28 April 2014
RESOLUTIONSResolutions
Incorporation Company
2 October 2013
NEWINCIncorporation